Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

G Hurtado Construction, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2018bk12807
TYPE / CHAPTER
Voluntary / 11

Filed

3-27-18

Updated

9-13-23

Last Checked

5-7-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 13, 2018
Last Entry Filed
Apr 8, 2018

Docket Entries by Year

Mar 27, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by G Hurtado Construction, Inc. (Jones, Michael) (Entered: 03/27/2018)
Mar 27, 2018 Receipt of Voluntary Petition (Chapter 11)(8:18-bk-11045) [misc,volp11] (1717.00) Filing Fee. Receipt number 46705036. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/27/2018)
Mar 27, 2018 2 Corporate resolution authorizing filing of petitions Filed by Debtor G Hurtado Construction, Inc.. (Jones, Michael) (Entered: 03/27/2018)
Mar 27, 2018 3 Corporate resolution authorizing filing of petitions And Authority to Sign Filed by Debtor G Hurtado Construction, Inc.. (Jones, Michael) (Entered: 03/27/2018)
Mar 28, 2018 4 Request for courtesy Notice of Electronic Filing (NEF) Filed by Ehrenberg, Howard. (Ehrenberg, Howard) (Entered: 03/28/2018)
Mar 28, 2018 5 Order setting scheduling and case management conference - Status Conference set for 4/4/2018 @ 10:00 a.m. (BNC-PDF) (Related Doc # doc ) Signed on 3/28/2018 (Firman, Karen) (Entered: 03/28/2018)
Mar 28, 2018 6 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor G Hurtado Construction, Inc.) Status hearing to be held on 4/4/2018 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen) (Entered: 03/28/2018)
Mar 28, 2018 7 Meeting of Creditors 341(a) meeting to be held on 4/27/2018 at 10:00 AM at RM 1-159, 411 W Fourth St., Santa Ana, CA 92701. (Beezer, Cynthia) COMMENT: See docket entry #25 for New Meeting of Creditors Hearing Information due to Case Transfer to Riverside. Modified on 4/11/2018 (English, Melissa). (Entered: 03/28/2018)
Mar 30, 2018 8 BNC Certificate of Notice (RE: related document(s)7 Meeting of Creditors Chapter 11) No. of Notices: 21. Notice Date 03/30/2018. (Admin.) (Entered: 03/30/2018)
Mar 30, 2018 9 BNC Certificate of Notice - PDF Document. (RE: related document(s)5 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/30/2018. (Admin.) (Entered: 03/30/2018)
Show 5 more entries
Apr 3, 2018 Receipt of Photocopies Fee - $2.00 by 12. Receipt Number 80071069. (admin) (Entered: 04/03/2018)
Apr 4, 2018 14 Order transferring Bankruptcy case to proper division pursuant to 28 U.S. Code Section 1408 - within district transfer [CASE TRANSFERRED TO RIVERSIDE DIVISION] (BNC-PDF). Signed on 4/4/2018. (Firman, Karen) (Entered: 04/04/2018)
Apr 4, 2018 15 Hearing Held - Vacated; Transfer to Riverside (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor G Hurtado Construction, Inc.) (Mccall, Audrey) (Entered: 04/04/2018)
Apr 5, 2018 Judge Mark D. Houle added to case. Involvement of Judge Catherine E. Bauer Terminated. (Hernandez, Kevin) (Entered: 04/05/2018)
Apr 5, 2018 16 Comments: CM/ECF Intradistrict Transfer feature used to transfer case from Santa Ana Division to Riverside Division. (New Case Number Assigned: 6:18-bk-12807-MH; Previous Case Number: 8:18-bk-11045-CB). (Hernandez, Kevin) (Entered: 04/05/2018)
Apr 5, 2018 17 Notice of transfer of case (Inter/Intra District Transfer) (BNC) (Hernandez, Kevin) (Entered: 04/05/2018)
Apr 5, 2018 18 Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report. Hearing Set May 8, 2018 at 2:00 p.m. (BNC-PDF) (Related Doc # doc ) Signed on 4/5/2018 (Cargill, Rita) (Entered: 04/05/2018)
Apr 5, 2018 19 Hearing Set re Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report. 18 Status hearing to be held on 5/8/2018 at 02:00 PM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (Cargill, Rita) (Entered: 04/05/2018)
Apr 6, 2018 20 Status report Filed by Debtor G Hurtado Construction, Inc. (RE: related document(s)18 Order (Generic) (BNC-PDF)). (Jones, Michael) (Entered: 04/06/2018)
Apr 6, 2018 21 Application to Employ M Jones & Associates, PC (Michael Jones) as Debtors' Counsel Filed by Debtor G Hurtado Construction, Inc. (Jones, Michael) (Entered: 04/06/2018)

There are 7 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2018bk12807
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
11
Filed
Mar 27, 2018
Type
voluntary
Terminated
Jul 13, 2020
Updated
Sep 13, 2023
Last checked
May 7, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Bank
    Ally Financial
    Asphalt Professional Services, Inc.
    Bank of the West
    Cal-Duct, Inc.
    Carlos Valenzuela Jr.
    Caterpillar Financial Services Corp
    DEPARTMENT OF TREASURY
    Donahoo & Associates, PC
    Faustino Magana
    FRANCHISE TAX BOARD
    Jensen Precast
    John Deere Financial
    Juan E. Catano
    Material Specialties Corp.
    There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    G Hurtado Construction, Inc.
    16130 Reiner Cir
    Riverside, CA 92504
    ORANGE-CA
    Tax ID / EIN: xx-xxx1420

    Represented By

    Michael Jones
    M Jones & Assoicates, PC
    505 N Tustin Ave Ste 105
    Santa Ana, CA 92705
    714-795-2346
    Fax : 888-341-5213
    Email: mike@mjthelawyer.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400
    TERMINATED: 04/05/2018

    Represented By

    Nancy S Goldenberg
    411 W Fourth St Ste 7160
    Santa Ana, CA 92701-8000
    714-338-3416
    Fax : 714-338-3421
    Email: nancy.goldenberg@usdoj.gov
    TERMINATED: 04/05/2018

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 3, 2021 GNH Landscaping Inc., dba Creative Landscaping and 7 6:2021bk14774
    Apr 12, 2019 Woodcrest Ace Hardware Inc. 11 6:2019bk13127
    Oct 23, 2018 GGS Distribution, Inc. 7 6:2018bk18989
    Jul 3, 2018 Woodcrest Collision Center LLC 7 6:2018bk15640
    Mar 27, 2018 G Hurtado Construction, Inc. 11 8:2018bk11045
    Oct 1, 2017 LTL EX, INC 7 6:17-bk-18241
    Jul 31, 2017 Gerlach Trucking and Excavating, Inc. 7 6:17-bk-16348
    Jun 23, 2017 Woodcrest Collision Center LLC 7 6:17-bk-15247
    Feb 14, 2014 S.T.I. Inc. Trucking and Materials 11 6:14-bk-11852
    Dec 10, 2013 Unique Maintenance Service, Inc. 7 6:13-bk-29820
    Jul 17, 2013 School Space Solutions LLC 11 6:13-bk-22184
    Apr 22, 2013 Performance Conrete Constructio, Inc 7 6:13-bk-17136
    Feb 1, 2013 Perfect Image Youth Center, Inc. 7 6:13-bk-11935
    Mar 2, 2012 Showalter Grading, Inc. 11 2:12-bk-18429
    Mar 2, 2012 Showalter Grading, Inc. 11 6:12-bk-15480